Search icon

SUPPORT CARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUPPORT CARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPORT CARE GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 1993 (32 years ago)
Date of dissolution: 08 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2010 (15 years ago)
Document Number: P93000017301
FEI/EIN Number 650486858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13112 SW 128 ST, MIAMI, FL, 33186, US
Mail Address: 13112 SW 128 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043367550 2007-01-05 2020-08-22 13112 SW 128TH ST, MIAMI, FL, 331865859, US 13112 SW 128TH ST, MIAMI, FL, 331865859, US

Contacts

Phone +1 305-238-8080
Fax 3052340820

Authorized person

Name JACQUELINE BUELL
Role ADMINISTRATOR
Phone 3052388080

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 21486096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 21486096
State FL

Key Officers & Management

Name Role Address
BARRIOS MARYLIN President 13112 SW 128 ST, MIAMI, FL, 33186
BARRIOS MARYLIN Secretary 13112 SW 128 ST, MIAMI, FL, 33186
BARRIOS MARYLIN Director 13112 SW 128 ST, MIAMI, FL, 33186
BUELL JACQUELINE Vice President 13112 SW 128 ST, MIAMI, FL, 33186
BUELL JACQUELINE Treasurer 13112 SW 128 ST, MIAMI, FL, 33186
BUELL JACQUELINE Director 13112 SW 128 ST, MIAMI, FL, 33186
BARRIOS MARYLIN Agent 15390 SW 46 LN, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 15390 SW 46 LN, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 13112 SW 128 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1999-03-11 13112 SW 128 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1999-03-11 BARRIOS, MARYLIN -
AMENDMENT 1998-12-28 - -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000839436 LAPSED 10-14891-CA (21) MIAMI-DADE COUNTYCIRCUIT COURT 2011-12-22 2016-12-23 $99,033.95 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL, 35203

Documents

Name Date
Voluntary Dissolution 2010-09-08
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State